Search icon

SPACE COAST KENNEL CLUB OF PALM BAY, INC.

Company Details

Entity Name: SPACE COAST KENNEL CLUB OF PALM BAY, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 01 Mar 1984 (41 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Sep 2010 (14 years ago)
Document Number: N01734
FEI/EIN Number 59-2801222
Address: 163 Anderson Ave NE, Palm Bay, FL 32907
Mail Address: PO Box 120031, West Melbourne, FL 32912
ZIP code: 32907
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
Stephenson, Glenda, Pres Agent 163 Anderson Ave NE, Palm Bay, FL 32907

Director

Name Role Address
BUEHLER, JOANN Director PO Box 120031, West Melbourne, FL 32912
KAISER, LANETE Director PO Box 120031, West Melbourne, FL 32912
MOTZ, RUSSELL Director PO Box 120031, West Melbourne, FL 32912
RICHARD, PATRICIA Director PO Box 120031, West Melbourne, FL 32912
Narehood, Bryan Director PO Box 120031, West Melbourne, FL 32912

Treasurer

Name Role Address
Kenny-Welch, Susan Treasurer PO Box 120031, West Melbourne, FL 32912

Secretary

Name Role Address
FAMBRI, MICHAELA Secretary PO Box 120031, West Melbourne, FL 32912

President

Name Role Address
STEPHENSON, GLENDA President 163 ANDERSON AVE NE, PALM BAY, FL 32907

Vice President

Name Role Address
STEDING, SAM Vice President PO Box 120031, West Melbourne, FL 32912

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-27 163 Anderson Ave NE, Palm Bay, FL 32907 No data
REGISTERED AGENT NAME CHANGED 2022-01-27 Stephenson, Glenda, Pres No data
REGISTERED AGENT ADDRESS CHANGED 2022-01-27 163 Anderson Ave NE, Palm Bay, FL 32907 No data
CHANGE OF MAILING ADDRESS 2020-01-17 163 Anderson Ave NE, Palm Bay, FL 32907 No data
REINSTATEMENT 2010-09-27 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-13
ANNUAL REPORT 2024-01-04
ANNUAL REPORT 2023-01-12
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-02-19
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-02-22

Date of last update: 04 Feb 2025

Sources: Florida Department of State